Advanced company searchLink opens in new window

HALLCO 1397 LIMITED

Company number 05998281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2009 CH01 Director's details changed for Mr Stephen Beetham on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Simon Frost on 1 October 2009
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2009 AA Full accounts made up to 30 September 2007
28 Nov 2008 363a Return made up to 14/11/08; full list of members
28 Nov 2008 288c Director's change of particulars / stephen beetham / 28/11/2008
04 Aug 2008 287 Registered office changed on 04/08/2008 from west tower brook street liverpool L3 9PJ
23 Jan 2008 363s Return made up to 14/11/07; full list of members; amend
19 Dec 2007 287 Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW
27 Nov 2007 363a Return made up to 14/11/07; full list of members
27 Nov 2007 288c Director's particulars changed
11 Jul 2007 395 Particulars of mortgage/charge
19 Jan 2007 88(2)R Ad 04/12/06--------- £ si 98@1=98 £ ic 2/100
19 Jan 2007 225 Accounting reference date shortened from 30/11/07 to 30/09/07
19 Jan 2007 287 Registered office changed on 19/01/07 from: st james's court brown street manchester lancashire M2 2JF
19 Jan 2007 288b Director resigned
19 Jan 2007 288b Secretary resigned
19 Jan 2007 288a New director appointed
19 Jan 2007 288a New director appointed
19 Jan 2007 288a New secretary appointed
14 Nov 2006 NEWINC Incorporation